Name: | T.C.M. ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 3335033 |
ZIP code: | 10603 |
County: | Bronx |
Place of Formation: | New York |
Address: | 39 BEECH ST., WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 BEECH ST., WHITE PLAINS, NY, United States, 10603 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1998972 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
060316000747 | 2006-03-16 | CERTIFICATE OF INCORPORATION | 2006-03-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311282677 | 0216000 | 2008-03-25 | 654 E. 232ND STREET, BRONX, NY, 10471 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2008-05-22 |
Abatement Due Date | 2008-05-28 |
Current Penalty | 245.0 |
Initial Penalty | 375.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 2008-05-22 |
Abatement Due Date | 2008-05-28 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260034 C |
Issuance Date | 2008-05-22 |
Abatement Due Date | 2008-05-28 |
Current Penalty | 245.0 |
Initial Penalty | 375.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2008-05-22 |
Abatement Due Date | 2008-05-28 |
Current Penalty | 360.0 |
Initial Penalty | 525.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2008-05-22 |
Abatement Due Date | 2008-05-28 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Nr Instances | 12 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State